Search icon

BLUE STONE USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE STONE USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STONE USA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L06000025233
FEI/EIN Number 204454319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL, 33146, US
Mail Address: 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL EMMANUEL Manager 8151 SW 62 AVENUE, SOUTH MIAMI, FL, 33143
BLUE INVEST LLC Manager -
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-07-27 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL 33146 -
REINSTATEMENT 2010-12-03 - -
CHANGE OF MAILING ADDRESS 2010-12-03 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State